Wardley, Swinton
Manchester
M27 9RG
Secretary Name | Sharon Mercer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2002(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 27 March 2009) |
Role | Company Director |
Correspondence Address | 132 Moss Lane Swinton Greater Manchester M27 9RG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £343,989 |
Gross Profit | £147,252 |
Net Worth | £398 |
Cash | £6,605 |
Current Liabilities | £46,180 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
27 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2008 | Liquidators statement of receipts and payments to 18 December 2008 (5 pages) |
27 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 December 2008 | Liquidators statement of receipts and payments to 21 November 2008 (5 pages) |
30 May 2008 | Liquidators statement of receipts and payments to 21 November 2008 (5 pages) |
6 June 2007 | Statement of affairs (5 pages) |
6 June 2007 | Resolutions
|
6 June 2007 | Appointment of a voluntary liquidator (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 132 moss lane wardley swinton manchester M27 9RG (1 page) |
30 August 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
21 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
11 August 2005 | Return made up to 29/05/05; full list of members (6 pages) |
16 March 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
4 March 2005 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
9 July 2004 | Return made up to 29/05/04; full list of members
|
20 May 2004 | Registered office changed on 20/05/04 from: 2 worsley street pendlebury swinton greater manchester M27 6EX (1 page) |
2 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
30 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: coburg house, 69 - 71 market street, atherton manchester M46 0DA (1 page) |
27 June 2002 | Resolutions
|
27 June 2002 | Ad 09/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Director resigned (1 page) |